Background WavePink WaveYellow Wave

THE LINKS BEESTON MANAGEMENT COMPANY LIMITED (04074556)

THE LINKS BEESTON MANAGEMENT COMPANY LIMITED (04074556) is an active UK company. incorporated on 19 September 2000. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LINKS BEESTON MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include PIRIE, Alan Keith.

Company Number
04074556
Status
active
Type
ltd
Incorporated
19 September 2000
Age
25 years
Address
Parkhill Business Centre, Wetherby, LS22 5DZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PIRIE, Alan Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LINKS BEESTON MANAGEMENT COMPANY LIMITED

THE LINKS BEESTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 2000 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LINKS BEESTON MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04074556

LTD Company

Age

25 Years

Incorporated 19 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Parkhill Business Centre Walton Road Wetherby, LS22 5DZ,

Previous Addresses

C/O Prime Estate Management Ltd Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ
From: 12 April 2013To: 12 May 2016
Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW
From: 21 June 2010To: 12 April 2013
York House Cottingley Business Park Bradford West Yorkshire BD16 1PF
From: 19 September 2000To: 21 June 2010
Timeline

7 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

PIRIE, Alan Keith

Active
The Meadow, LeedsLS14 3LD
Born February 1952
Director
Appointed 23 Nov 2010

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 31 Oct 2008
Resigned 01 Aug 2009

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Secretary
Appointed 04 Jun 2003
Resigned 31 Oct 2008

HEALD, Alexandra

Resigned
Market Street, HuddersfieldHD1 2EW
Secretary
Appointed 17 May 2010
Resigned 22 Feb 2011

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 26 Oct 2010

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Secretary
Appointed 05 Aug 2002
Resigned 04 Jun 2003

TATTERSALL, Michael

Resigned
99 Cumbrian Way, WakefieldWF2 8JT
Secretary
Appointed 19 Sept 2000
Resigned 05 Aug 2002

BURTON, Christopher Julian

Resigned
Fosslands Hall, Lockhouse Lane, YorkYO32 9FT
Born February 1962
Director
Appointed 19 Sept 2000
Resigned 05 Aug 2002

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Born January 1949
Director
Appointed 06 Aug 2002
Resigned 06 Jun 2005

JACKSON, Steven Robert

Resigned
22 Croft Court, HuddersfieldHD7 2HB
Born September 1964
Director
Appointed 19 Sept 2000
Resigned 05 Aug 2002

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Born August 1960
Director
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Born August 1960
Director
Appointed 06 Jun 2005
Resigned 23 Jun 2005

MADDEN, Ricky

Resigned
Russell Street, LeedsLS1 5RN
Born June 1980
Director
Appointed 26 Oct 2010
Resigned 23 Nov 2010

SUMMERS, Lindsey Joanne Athorne

Resigned
Walton Road, WetherbyLS22 5DZ
Born June 1973
Director
Appointed 07 Oct 2019
Resigned 07 Oct 2019

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Born January 1975
Director
Appointed 10 Feb 2009
Resigned 26 Oct 2010
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363aAnnual Return
Legacy
10 October 2002
363aAnnual Return
Legacy
10 October 2002
88(2)R88(2)R
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
26 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
16 November 2001
363aAnnual Return
Legacy
12 June 2001
287Change of Registered Office
Incorporation Company
19 September 2000
NEWINCIncorporation